Company NameLat Estates Ltd
Company StatusDissolved
Company Number05626999
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date17 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee Alexander Taylor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(1 day after company formation)
Appointment Duration12 years, 1 month (closed 17 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Gordon Square
Whitley Bay
Tyne And Wear
NE26 2NQ
Secretary NameMrs Sarah Taylor
NationalityBritish
StatusClosed
Appointed23 October 2008(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 17 December 2017)
RoleCompany Director
Correspondence Address16 Gordon Square
Whitley Bay
Tyne And Wear
NE26 2NQ
Secretary NameMark James Taylor
NationalityBritish
StatusResigned
Appointed19 November 2005(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address7 Tennyson Terrace
North Shields
Tyne & Wear
NE29 6LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£45,660
Cash£43,916
Current Liabilities£464,904

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 December 2017Final Gazette dissolved following liquidation (1 page)
17 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
13 April 2017Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (1 page)
24 January 2017Liquidators' statement of receipts and payments to 14 November 2016 (12 pages)
15 January 2016Liquidators statement of receipts and payments to 14 November 2015 (12 pages)
15 January 2016Liquidators' statement of receipts and payments to 14 November 2015 (12 pages)
7 January 2015Liquidators statement of receipts and payments to 14 November 2014 (14 pages)
7 January 2015Liquidators' statement of receipts and payments to 14 November 2014 (14 pages)
28 November 2013Registered office address changed from 11-13 Marine Avenue Whitley Bay Tyne & Wear NE26 1LX on 28 November 2013 (2 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Statement of affairs with form 4.19 (7 pages)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 December 2009Secretary's details changed for Miss Sarah Cummings on 17 November 2009 (1 page)
4 December 2009Director's details changed for Lee Alexander Taylor on 17 November 2009 (2 pages)
4 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for Miss Sarah Cummings on 19 October 2009 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 August 2009Director's change of particulars / lee taylor / 21/07/2009 (1 page)
13 January 2009Appointment terminated secretary mark taylor (1 page)
13 January 2009Return made up to 17/11/08; full list of members (3 pages)
23 October 2008Secretary appointed miss sarah cummings (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 February 2008Return made up to 17/11/07; full list of members (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: 4 great oak sandhurst road tunbridge wells kent TN2 3JU (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
8 January 2007Return made up to 17/11/06; full list of members (2 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Director's particulars changed (1 page)
23 August 2006Particulars of mortgage/charge (4 pages)
28 June 2006Registered office changed on 28/06/06 from: first floor flat, 34 weston road chiswick london W4 5NH (1 page)
8 April 2006Particulars of mortgage/charge (5 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
17 January 2006New secretary appointed (1 page)
17 January 2006New director appointed (2 pages)
20 December 2005Ad 16/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
17 November 2005Incorporation (9 pages)